About

Registered Number: 05466290
Date of Incorporation: 27/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: ASTON SHAW, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY,

 

Aston Shaw Ltd was founded on 27 May 2005 and are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 2 directors listed as Hook, Adam James, Burrell, Stephen for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOK, Adam James 01 May 2015 - 1
BURRELL, Stephen 07 August 2019 09 April 2020 1

Filing History

Document Type Date
AAMD - Amended Accounts 10 June 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 December 2019
AP01 - Appointment of director 09 August 2019
MR04 - N/A 21 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 15 December 2017
MR04 - N/A 25 November 2017
MR04 - N/A 25 November 2017
MR01 - N/A 12 September 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 November 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
AP01 - Appointment of director 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
AR01 - Annual Return 19 June 2015
RESOLUTIONS - N/A 23 April 2015
AP01 - Appointment of director 02 April 2015
MR01 - N/A 05 March 2015
MR01 - N/A 05 March 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 04 July 2013
CH03 - Change of particulars for secretary 04 July 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 23 May 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CERTNM - Change of name certificate 25 January 2010
CONNOT - N/A 25 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 15 May 2007
225 - Change of Accounting Reference Date 21 January 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
123 - Notice of increase in nominal capital 01 November 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
287 - Change in situation or address of Registered Office 30 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2017 Outstanding

N/A

A registered charge 03 March 2015 Fully Satisfied

N/A

A registered charge 03 March 2015 Fully Satisfied

N/A

Debenture 16 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.